Advanced company searchLink opens in new window

CRANE HOUSE BR1 LTD

Company number 07782587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 March 2017
22 Aug 2017 CH04 Secretary's details changed for Sourcing Property Limited on 9 March 2017
26 Jul 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
07 Sep 2016 AD01 Registered office address changed from Flat 3 Crane House Brangbourne Road Bromley Kent BR1 4LF to Third Floor 202 Fulham Road London SW10 9PJ on 7 September 2016
06 Sep 2016 AP04 Appointment of Sourcing Property Limited as a secretary on 24 August 2016
27 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7
14 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 7
10 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 7
27 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
14 Aug 2013 AP01 Appointment of Farida Mohammed Umer Shaikh as a director
14 Aug 2013 AD01 Registered office address changed from 141 a Stamford Hill London N16 5LG United Kingdom on 14 August 2013
05 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Colleen Etheridge as a director
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
21 Sep 2011 NEWINC Incorporation